HOPEFIELD FAB LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-06

View Document

22/12/2322 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

20/07/2220 July 2022 Registered office address changed from , Unit 37 Bradley Fold Trading Estate, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT, United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2022-07-20

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

25/05/2125 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 PREVSHO FROM 29/02/2020 TO 28/02/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARY NIGEL MCCLUNG / 27/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CURREXT FROM 31/08/2019 TO 29/02/2020

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071899830003

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Registered office address changed from , Windacre Works Mather Road, Bury, BL9 6RA to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2016-12-07

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM WINDACRE WORKS MATHER ROAD BURY BL9 6RA

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GARY NIGEL MCCLUNG

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAYE MCCLUNG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1210 April 2012 16/03/12 NO CHANGES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

26/05/1126 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/108 April 2010 DIRECTOR APPOINTED FAYE LOUISE MCCLUNG

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MCCLUNG

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company